St James Road Netherbury
Bridport
Dorset
DT6 5LL
Director Name | Mr John David Handford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Reading Road Hook Hampshire RG27 0AA |
Director Name | Anis George Haggar |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Sudanese |
Status | Current |
Appointed | 30 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 1 87 Cadogan Gardens London SW3 2RD |
Secretary Name | Mr Paul William Handford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 4 The Roseberys Chartwell Place Epsom Surrey KT18 5JB |
Director Name | David James Allen Penny |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 December 2006) |
Role | Wine Merchant |
Correspondence Address | 3 Woodleigh Fleet Hampshire GU51 3NL |
Website | www.handford.net/ |
---|---|
Telephone | 020 75896113 |
Telephone region | London |
Registered Address | 105 Old Brompton Road London SW7 3LE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
5.4k at £1 | P.m. Handford 7.76% Ordinary B |
---|---|
3.9k at £1 | John David Handford 5.55% Ordinary B |
28.4k at £1 | Anis George Haggar 40.57% Ordinary B |
2.2k at £1 | Angela Margaret Kingdon 3.16% Ordinary B |
18.6k at £1 | James David Handford 26.59% Ordinary A |
1.4k at £1 | James David Handford 2.04% Ordinary B |
7.4k at £1 | S.m. Handford 10.55% Ordinary B |
1000 at £1 | Paul William Handford 1.43% Ordinary B |
820 at £1 | M.n. Handford 1.17% Ordinary B |
820 at £1 | T.j. Handford 1.17% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,678,084 |
Gross Profit | £466,920 |
Net Worth | £909,665 |
Cash | £237,905 |
Current Liabilities | £273,850 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
11 January 2024 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Director's details changed for Anis George Haggar on 27 November 2023 (2 pages) |
10 August 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
26 June 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
6 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (16 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
21 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
12 February 2019 | Director's details changed for Anis George Haggar on 1 February 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
9 July 2017 | Notification of James David Handford as a person with significant control on 27 June 2016 (2 pages) |
9 July 2017 | Notification of James David Handford as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of James David Handford as a person with significant control on 27 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
7 July 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
7 July 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 July 2015 | Director's details changed for Anis George Haggar on 1 March 2015 (2 pages) |
29 July 2015 | Director's details changed for Anis George Haggar on 30 October 2014 (2 pages) |
29 July 2015 | Director's details changed for Anis George Haggar on 30 October 2014 (2 pages) |
29 July 2015 | Director's details changed for Anis George Haggar on 1 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Anis George Haggar on 1 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 May 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
14 May 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
6 August 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
6 August 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
29 July 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Secretary's details changed for Mr Paul William Handford on 24 April 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Paul William Handford on 24 April 2012 (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Anis George Haggar on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for John David Handford on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr James David Handford on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for John David Handford on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Anis George Haggar on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr James David Handford on 30 July 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
25 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
25 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
25 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
11 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
11 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
23 October 2007 | £ sr 1000@1 28/12/06 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | £ sr 1000@1 28/12/06 (1 page) |
23 October 2007 | Resolutions
|
9 October 2007 | Registered office changed on 09/10/07 from: 105 old brompton road london SW7 3LE (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 105 old brompton road london SW7 3LE (1 page) |
24 September 2007 | Return made up to 30/07/07; full list of members
|
24 September 2007 | Return made up to 30/07/07; full list of members
|
17 May 2007 | Full accounts made up to 31 January 2007 (11 pages) |
17 May 2007 | Full accounts made up to 31 January 2007 (11 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
5 September 2006 | Return made up to 30/07/06; full list of members
|
5 September 2006 | Return made up to 30/07/06; full list of members
|
22 May 2006 | Full accounts made up to 31 January 2006 (13 pages) |
22 May 2006 | Full accounts made up to 31 January 2006 (13 pages) |
14 October 2005 | Return made up to 30/07/05; full list of members
|
14 October 2005 | Return made up to 30/07/05; full list of members
|
6 June 2005 | £ nc 50000/100000 31/01/04 (1 page) |
6 June 2005 | £ nc 50000/100000 31/01/04 (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
27 May 2005 | Full accounts made up to 31 January 2005 (12 pages) |
27 May 2005 | Full accounts made up to 31 January 2005 (12 pages) |
11 November 2004 | Return made up to 30/07/04; full list of members
|
11 November 2004 | Return made up to 30/07/04; full list of members
|
12 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
12 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
25 February 2004 | Return made up to 30/07/03; full list of members
|
25 February 2004 | Return made up to 30/07/03; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 August 2002 | Return made up to 30/07/02; full list of members
|
14 August 2002 | Return made up to 30/07/02; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
26 July 2001 | Return made up to 30/07/01; full list of members
|
26 July 2001 | Return made up to 30/07/01; full list of members
|
4 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 2000 | Return made up to 30/07/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 1999 | Return made up to 30/07/99; full list of members (5 pages) |
9 August 1999 | Return made up to 30/07/99; full list of members (5 pages) |
2 July 1999 | Company name changed jaycount LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed jaycount LIMITED\certificate issued on 05/07/99 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 October 1998 | Return made up to 30/07/98; full list of members (5 pages) |
29 October 1998 | Return made up to 30/07/98; full list of members (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
12 May 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
27 August 1996 | Return made up to 30/07/96; full list of members
|
27 August 1996 | Return made up to 30/07/96; full list of members
|
1 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 August 1995 | Return made up to 31/01/95; no change of members (4 pages) |
14 August 1995 | Return made up to 31/01/95; no change of members (4 pages) |
20 April 1989 | Memorandum and Articles of Association (16 pages) |
20 April 1989 | Memorandum and Articles of Association (16 pages) |
6 April 1989 | Incorporation (17 pages) |
6 April 1989 | Incorporation (17 pages) |